Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE WILSHIRE CONDOMINIUM ASSOCIATION, INC.

Filing Information
735271 59-1673299 03/15/1976 FL ACTIVE AMENDMENT 12/16/2020 NONE
Principal Address
1250 NE MIAMI GARDENS DR.
MIAMI, FL 33179-1704

Changed: 03/05/2011
Mailing Address
1250 NE MIAMI GARDENS DR.
MIAMI, FL 33179-1704

Changed: 03/05/2011
Registered Agent Name & Address CASTELLANOS, REINALDO, Esq.
9960 BIRD ROAD
MIAMI, FL 33165

Name Changed: 03/15/2022

Address Changed: 03/15/2022
Officer/Director Detail Name & Address

Title President

SEJAS, JUAN
1250 NE MIAMI GARDENS DR.
MIAMI, FL 33179-1704

Title VP

LOPEZ, DANIEL
1250 NE MIAMI GARDENS DR.
MIAMI, FL 33179-1704

Title Treasurer

ARZOLA, MARIA
1250 NE MIAMI GARDENS DR.
MIAMI, FL 33179

Title Secretary

OCAMPO, IRENE
1250 NE MIAMI GARDENS DR.
MIAMI, FL 33179-1704

Title Director

VAZQUEZ, JOSE
1250 NE MIAMI GARDENS DR.
MIAMI, FL 33179-1704

Title Director

MICAN, RICARDO
1250 NE MIAMI GARDENS DR.
MIAMI, FL 33179

Title Director

BORENSTEIN, SCHNEUR
1250 NE MIAMI GARDENS DR.
MIAMI, FL 33179

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 03/13/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
12/16/2020 -- Amendment View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
07/01/2019 -- Reg. Agent Change View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
06/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
03/05/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
08/08/2008 -- Reg. Agent Change View image in PDF format
07/14/2008 -- Amendment View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
09/06/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format